FOXROYD PROPERTY DEVELOPMENTS LIMITED

106 Holme Lane, Sheffield, S6 4JW, England
StatusACTIVE
Company No.10254196
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

FOXROYD PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 10254196. It was incorporated 7 years, 11 months, 17 days ago, on 28 June 2016. The company address is 106 Holme Lane, Sheffield, S6 4JW, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-28

Psc name: Karen Janet Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Karen Janet Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-16

Psc name: Mario Monfredi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 106 Holme Lane Sheffield S6 4JW

Old address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-29

Charge number: 102541960001

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-12

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Monfredi

Appointment date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Karen Janet Bell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ

Change date: 2017-04-07

Old address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: 34 Bradford Road Brighouse West Yorkshire HD6 1RW

Old address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

New address: 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW

Old address: 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Miss Karen Janet Bell

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY AIR CONDITIONING LIMITED

13A AYLESBURY BUSINESS CENTRE,AYLESBURY,HP19 8DY

Number:04373334
Status:ACTIVE
Category:Private Limited Company

BLENHEIM COURT (EXETER) LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09224472
Status:ACTIVE
Category:Private Limited Company

BRIXHAM MORTAR LIMITED

THE OLD CUSTOMS HOUSE,TORQUAY,TQ1 1EG

Number:11428647
Status:ACTIVE
Category:Private Limited Company

HARRIS BROWN LIMITED

378 CALEDONIAN ROAD,LONDON,N1 1DY

Number:08785169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J. N. BUILDERS LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:05186379
Status:ACTIVE
Category:Private Limited Company

KAC CATS LTD

12 CARRINGTON CLOSE,LONDON,LN4 4UG

Number:11858083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source